Wendover
Buckinghamshire
HP22 6QD
Secretary Name | Grant Wardrop |
---|---|
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Pine View Ne Cobblers Hill La Wendover Buckinghamshire HP22 6QD |
Registered Address | Carinya Tudor Road Barnet EN5 5NL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Grant Hunter Wardrop 50.00% Ordinary A |
---|---|
1 at £1 | Tamra Anne Wardrop 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £186,938 |
Current Liabilities | £95,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
10 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
3 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Grant Wardrop on 4 March 2013 (2 pages) |
18 April 2018 | Notification of Tamra Anne Wardrop as a person with significant control on 6 April 2016 (2 pages) |
18 April 2018 | Notification of Grant Hunter Wardrop as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Withdrawal of a person with significant control statement on 16 April 2018 (2 pages) |
16 April 2018 | Withdrawal of a person with significant control statement on 16 April 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
3 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 December 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
4 June 2013 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 4 June 2013 (2 pages) |
4 March 2013 | Incorporation (23 pages) |
4 March 2013 | Incorporation (23 pages) |